Advanced company searchLink opens in new window

PROFESSIONAL PROPERTY SOURCING LIMITED

Company number 11815176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
28 Nov 2024 AA Micro company accounts made up to 29 February 2024
01 Nov 2024 PSC05 Change of details for Oliver Ward Holdings Ltd as a person with significant control on 1 October 2024
01 Nov 2024 PSC07 Cessation of Brad Martin Holdings Ltd as a person with significant control on 1 October 2024
01 Nov 2024 PSC07 Cessation of Bradley Martin as a person with significant control on 1 October 2024
01 Nov 2024 TM01 Termination of appointment of Bradley Martin as a director on 1 October 2024
01 Oct 2024 PSC04 Change of details for Mr Bradley Martin as a person with significant control on 30 September 2024
01 Oct 2024 CH01 Director's details changed for Mr Bradley Martin on 30 September 2024
28 Aug 2024 AD01 Registered office address changed from 45 Ropergate Pontefract WF8 1JY England to 67 Chorley Old Road Bolton BL1 3AJ on 28 August 2024
11 Mar 2024 PSC02 Notification of Oliver Ward Holdings Ltd as a person with significant control on 1 December 2023
11 Mar 2024 PSC02 Notification of Brad Martin Holdings Ltd as a person with significant control on 1 December 2023
11 Mar 2024 PSC04 Change of details for Mr Oliver Ward as a person with significant control on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr Bradley Martin as a person with significant control on 1 December 2023
11 Mar 2024 CH01 Director's details changed for Mr Oliver Ward on 11 March 2024
27 Feb 2024 PSC01 Notification of Oliver Ward as a person with significant control on 27 February 2024
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
11 Jan 2024 AD01 Registered office address changed from 30 Coupland Road Garforth Leeds LS25 1AD England to 45 Ropergate Pontefract WF8 1JY on 11 January 2024
01 Dec 2023 AP01 Appointment of Mr Oliver Ward as a director on 1 December 2023
01 Dec 2023 PSC01 Notification of Bradley Martin as a person with significant control on 1 December 2023
01 Dec 2023 PSC07 Cessation of Jack Ayrton Slinn as a person with significant control on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Jack Ayrton Slinn as a director on 1 December 2023
06 Sep 2023 AA Micro company accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
13 May 2022 AA Micro company accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates